CLICK FOOD X.PRESS, INC. - Florida Company Profile

Entity Name: | CLICK FOOD X.PRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jul 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P97000059043 |
FEI/EIN Number | 650765542 |
Address: | 4521 PGA BLVD, 108, WEST PALM BEACH, FL, 33410 |
Mail Address: | 4521 PGA BLVD, 108, WEST PALM BEACH, FL, 33410 |
ZIP code: | 33410 |
City: | Palm Beach Gardens |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUTIERREZ LUZ | Treasurer | 2809 BIRD AVENUE, COCONUT GROVE, FL, 33133 |
MATLIN JORDON S | Director | 7890 CORAL WAY, MIAMI, FL, 33165 |
METZ DEWAYNE | Director | 2809 BIRD AVENUE, COCONUT GROVE, FL, 331334668 |
METZ DEWAYNE | Vice President | 2809 BIRD AVENUE, COCONUT GROVE, FL, 331334668 |
KRISS FRED | Director | 1320 NW 65TH PLACE, FORT LAUDERDALE, FL, 33309 |
KRISS FRED | President | 1320 NW 65TH PLACE, FORT LAUDERDALE, FL, 33309 |
KRISS FRED C | Agent | 4521 PGA BLVD, WEST PALM BEACH, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-10 | 4521 PGA BLVD, 108, WEST PALM BEACH, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2000-05-10 | 4521 PGA BLVD, 108, WEST PALM BEACH, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-10 | KRISS, FRED C | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-10 | 4521 PGA BLVD, UNIT 108, WEST PALM BEACH, FL 33410 | - |
AMENDMENT | 1997-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-10 |
ANNUAL REPORT | 1999-02-27 |
ANNUAL REPORT | 1998-02-03 |
AMENDMENT | 1997-07-10 |
Domestic Profit Articles | 1997-07-08 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State